Background WavePink WaveYellow Wave

NEWSPAN DEVELOPMENTS LIMITED (04695647)

NEWSPAN DEVELOPMENTS LIMITED (04695647) is an active UK company. incorporated on 12 March 2003. with registered office in Thirsk. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. NEWSPAN DEVELOPMENTS LIMITED has been registered for 23 years. Current directors include CARR, Lewis Trevor, MCCALMONT, Mark.

Company Number
04695647
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
Osgoodby Cottage Bagby, Thirsk, YO7 2AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CARR, Lewis Trevor, MCCALMONT, Mark
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWSPAN DEVELOPMENTS LIMITED

NEWSPAN DEVELOPMENTS LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Thirsk. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. NEWSPAN DEVELOPMENTS LIMITED was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04695647

LTD Company

Age

23 Years

Incorporated 12 March 2003

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

NEWSPAN CONSERVATORIES LIMITED
From: 12 March 2003To: 19 March 2018
Contact
Address

Osgoodby Cottage Bagby Osgoodby Thirsk, YO7 2AW,

Previous Addresses

Osgoodby Cottage Bagby Osgoodby Thirsk North Yorkshire YO7 2AW
From: 25 May 2011To: 1 April 2014
Low Osgoodby Grange Osgoodby Thirsk North Yorkshire YO7 2AL
From: 12 March 2003To: 25 May 2011
Timeline

20 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Mar 15
Loan Secured
Mar 16
Loan Secured
Apr 16
Loan Secured
Dec 16
Loan Cleared
Jan 17
Loan Secured
Sept 17
Loan Cleared
Jul 22
Loan Cleared
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jun 23
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CARR, Lewis Trevor

Active
Bagby, ThirskYO7 2AW
Born November 1975
Director
Appointed 18 Mar 2003

MCCALMONT, Mark

Active
Bagby, ThirskYO7 2AW
Born April 1978
Director
Appointed 18 Mar 2003

MCCALMONT, Tracey Michelle

Resigned
Osgood By Cottage, ThirskYO7 2AW
Secretary
Appointed 18 Mar 2003
Resigned 20 Nov 2009

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 18 Mar 2003

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate nominee director
Appointed 12 Mar 2003
Resigned 18 Mar 2003

Persons with significant control

2

Mr Mark Mccalmont

Active
Bagby, ThirskYO7 2AW
Born April 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Lewis Trevor Carr

Active
Bagby, ThirskYO7 2AW
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Accounts Amended With Accounts Type Total Exemption Full
29 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
27 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Resolution
19 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
2 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Legacy
29 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Legacy
14 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
26 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
24 June 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
12 September 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
10 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 September 2006
AAAnnual Accounts
Legacy
11 April 2006
395Particulars of Mortgage or Charge
Legacy
4 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 August 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
22 July 2004
225Change of Accounting Reference Date
Legacy
12 March 2004
363sAnnual Return (shuttle)
Legacy
26 February 2004
288cChange of Particulars
Legacy
26 February 2004
288cChange of Particulars
Legacy
25 March 2003
288bResignation of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
287Change of Registered Office
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation